Chigwell
Essex
IG7 6HN
Director Name | Dr Syed Ahmed |
---|---|
Date of Birth | January 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92a Dean Road Wrexham North Wales LL1 9EL Wales |
Director Name | Dr Nesar Ahmed Choudhury |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Spinney Cheadle SK8 1JA |
Secretary Name | Dr Ziaul Haque |
---|---|
Status | Current |
Appointed | 09 June 2019(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Brookfields Avenue Mitcham CR4 4BN |
Director Name | Dr Nural Alam |
---|---|
Date of Birth | December 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 1999) |
Role | General Practitioner |
Correspondence Address | Conifers Prince Charles Avenue Orsett Essex RM16 3HS |
Director Name | Dr Mohammad Shaukat Ali |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 1999) |
Role | Consultant Physician |
Correspondence Address | Kyrle House Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Dr Mohammad Azizul Haque |
---|---|
Date of Birth | December 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 1999) |
Role | General Practitioner |
Correspondence Address | 7 Woodfines Emerson Park Hornchurch Essex |
Director Name | Dr Abu Tayeb Mohammad Amzed Hossain |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 1996) |
Role | General Practitioner |
Correspondence Address | 164 Lee High Road London SE13 5PL |
Secretary Name | Dr Mustafizur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 1994) |
Role | Company Director |
Correspondence Address | 2 Chartwell Grove Mapperley Plains Nottingham NG3 5RD |
Secretary Name | Dr Abdul Mannan Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 1 Bayley Road Willaston Nantwich Cheshire CW5 6RL |
Director Name | Dr Delowar Husain Chowdhury |
---|---|
Date of Birth | April 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1999) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Windsor Road Oldham OL8 1RG |
Secretary Name | Dr Qazi Mukhlisur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1999) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Wynchgate Southgate London N14 6RJ |
Secretary Name | Dr Mohammad Abdul Awal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beatty Ville Gardens Ilford Essex IG6 1JN |
Secretary Name | Dr Quazi Mohafuzal Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gardenia Grove Liverpool Merseyside L17 7HP |
Secretary Name | Mohammed Jasimuddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2005) |
Role | Company Director |
Correspondence Address | 5 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Secretary Name | Dr Mofizuddin Ahmed |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 August 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2007) |
Role | Anaesthetist |
Correspondence Address | 8 Penybanc Tanerdy Carmarthen Dyfed SA31 2HA Wales |
Secretary Name | Raqibul Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 May 2007) |
Role | Medical Practitioner |
Correspondence Address | 16 Wingate Way Cambridge Cambridgeshire CB2 9HD |
Director Name | Mr Asadullah Al Khalid |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pembury Crescent Sidcup Kent DA14 4QD |
Director Name | Dr Syed Ahmed |
---|---|
Date of Birth | January 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2013) |
Role | Doctor Gp |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 92 A Dean Road Wrexham Clwyd LL13 9EL Wales |
Director Name | Dr Nesar Ahmed Choudhury |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 122 Craig Road Heaton Mersey Stockport Cheshire SK4 2BN |
Secretary Name | Dr Badrul Amin Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Birch Close Bournville Birmingham West Midlands B30 1NA |
Director Name | Dr Quazi Mohafuzal Haque |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 July 2016) |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | 2 Gardenia Grove Liverpool Merseyside L17 7HP |
Director Name | Dr Alauddin Ahmed |
---|---|
Date of Birth | April 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(31 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Arnold Close Hauxton Cambridge CB22 5FN |
Director Name | Dr Mohammed Ohidul Alam |
---|---|
Date of Birth | January 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(31 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 2018) |
Role | Consultant Emergency Medicine |
Country of Residence | England |
Correspondence Address | 12 Oasthouse Close The Ridge St. Leonards-On-Sea East Sussex TN37 7RD |
Director Name | Mr Uddin Ahmed Afser |
---|---|
Date of Birth | February 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(31 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birch Close Bournville Birmingham West Midlands B30 1NA |
Director Name | Dr Uddin Ahmed Afser |
---|---|
Date of Birth | February 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(31 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birch Close Bournville Birmingham West Midlands B30 1NA |
Director Name | Dr Nesar Ahmed Choudhury |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(31 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birch Close Bournville Birmingham West Midlands B30 1NA |
Director Name | Dr Quazi Mohafuzul Haque |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(31 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 August 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Birch Close Bournville Birmingham West Midlands B30 1NA |
Director Name | Mr Munier Hossain |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Arnold Close Hauxton Cambridge CB22 5FN |
Secretary Name | Mr Salim Mahmud Ali |
---|---|
Status | Resigned |
Appointed | 03 May 2017(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2018) |
Role | Company Director |
Correspondence Address | 5 Arnold Close Hauxton Cambridge CB22 5FN |
Director Name | Dr Mohammad Abdul Awal |
---|---|
Date of Birth | November 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beattyville Gardens Ilford IG6 1JN |
Director Name | Dr Quazi Mohafuzal Haque |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Arnold Close Hauxton Cambridge CB22 5FN |
Secretary Name | Dr Nesar Ahmed Choudhury |
---|---|
Status | Resigned |
Appointed | 29 July 2018(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2019) |
Role | Company Director |
Correspondence Address | 122 Craig Road Stockport SK4 2BN |
Telephone | 020 88520079 |
---|---|
Telephone region | London |
Registered Address | 8 Brookfields Avenue Mitcham CR4 4BN |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,851 |
Net Worth | £4,304 |
Cash | £4,994 |
Current Liabilities | £690 |
Latest Accounts | 31 July 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 April 2023 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 August 2021 (1 year ago) |
---|---|
Next Return Due | 21 August 2022 (1 week from now) |
20 January 2022 | Company name changed bangladesh medical association in the U.K. LIMITED(the)\certificate issued on 20/01/22
|
---|---|
24 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
13 June 2019 | Appointment of Dr Ziaul Haque as a secretary on 9 June 2019 (2 pages) |
13 June 2019 | Appointment of Dr Abul Kashem Mohammed Zakaria as a director on 9 June 2019 (2 pages) |
13 June 2019 | Appointment of Dr Syed Ahmed as a director on 9 June 2019 (2 pages) |
13 June 2019 | Appointment of Dr Nesar Ahmed Choudhury as a director on 9 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Mohammed Abdul Khaliq as a director on 9 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Quazi Mohafuzal Haque as a director on 9 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Mohammad Abdul Awal as a director on 9 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Uddin Ahmed Afser as a director on 9 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Nesar Ahmed Choudhury as a secretary on 9 June 2019 (1 page) |
13 June 2019 | Registered office address changed from 5 Arnold Close Hauxton Cambridge CB22 5FN United Kingdom to 8 Brookfields Avenue Mitcham CR4 4BN on 13 June 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
24 January 2019 | Appointment of Dr Nesar Ahmed Choudhury as a secretary on 29 July 2018 (2 pages) |
24 January 2019 | Appointment of Dr Uddin Ahmed Afser as a director on 29 July 2018 (2 pages) |
24 January 2019 | Appointment of Dr Quazi Mohafuzal Haque as a director on 29 July 2018 (2 pages) |
24 January 2019 | Appointment of Dr Mohammad Abdul Awal as a director on 29 July 2018 (2 pages) |
24 January 2019 | Appointment of Dr Mohammed Abdul Khaliq as a director on 29 July 2018 (2 pages) |
24 January 2019 | Termination of appointment of Salim Mahmud Ali as a secretary on 29 July 2018 (1 page) |
24 January 2019 | Termination of appointment of Munier Hossain as a director on 29 July 2018 (1 page) |
24 January 2019 | Termination of appointment of Mohammed Ohidul Alam as a director on 29 July 2018 (1 page) |
24 January 2019 | Termination of appointment of Alauddin Ahmed as a director on 29 July 2018 (1 page) |
24 January 2019 | Registered office address changed from 3 Birch Close Bournville Birmingham West Midlands B30 1NA to 5 Arnold Close Hauxton Cambridge CB22 5FN on 24 January 2019 (1 page) |
25 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Dr Mohammed Ohidul Alam on 24 May 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mr Salim Mahmud Ali as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Munier Hossain as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Abu Mohammad Malek as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Badrul Amin Siddique as a secretary on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Badrul Amin Siddique as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Salim Mahmud Ali as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Munier Hossain as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Abu Mohammad Malek as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Badrul Amin Siddique as a secretary on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Badrul Amin Siddique as a director on 3 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 April 2017 | Termination of appointment of Muhammad Nuruzzaman as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Muhammad Nuruzzaman as a director on 7 April 2017 (1 page) |
19 October 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
9 August 2016 | Termination of appointment of Nesar Ahmed Choudhury as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Quazi Mohafuzul Haque as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Uddin Ahmed Afser as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Nesar Ahmed Choudhury as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Quazi Mohafuzul Haque as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Uddin Ahmed Afser as a director on 8 August 2016 (1 page) |
27 July 2016 | Appointment of Dr Abu Mohammad Malek as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Dr Abu Mohammad Malek as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Quazi Mohafuzul Haque as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Nesar Ahmed Choudhury as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Uddin Ahmed Afser as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Badrul Amin Siddique as a director (2 pages) |
26 July 2016 | Appointment of Dr Badrul Amin Siddique as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Quazi Mohafuzul Haque as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Nesar Ahmed Choudhury as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Uddin Ahmed Afser as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Badrul Amin Siddique as a director (2 pages) |
26 July 2016 | Appointment of Dr Badrul Amin Siddique as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Dr Mohammed Ohidul Alam as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Dr Alauddin Ahmed as a director on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Quazi Mohafuzal Haque as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Nesar Ahmed Choudhury as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Uddin Ahmed Afser as a director on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Dr Mohammed Ohidul Alam as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Dr Alauddin Ahmed as a director on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Quazi Mohafuzal Haque as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Nesar Ahmed Choudhury as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Uddin Ahmed Afser as a director on 25 July 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammed Abdul Khaliq as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammed Abdul Khaliq as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
7 August 2015 | Termination of appointment of Mohammed Abdul Khaliq as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
7 August 2015 | Termination of appointment of Mohammad Abdul Awal as a director on 2 September 2014 (1 page) |
5 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
2 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
2 August 2014 | Termination of appointment of Syed Ahmed as a director on 31 August 2013 (1 page) |
2 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
2 August 2014 | Termination of appointment of Syed Ahmed as a director on 31 August 2013 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 23 July 2013 no member list (9 pages) |
13 August 2013 | Annual return made up to 23 July 2013 no member list (9 pages) |
16 March 2013 | Termination of appointment of Asadullah Khalid as a director (1 page) |
16 March 2013 | Termination of appointment of Asadullah Khalid as a director (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 no member list (10 pages) |
23 July 2012 | Annual return made up to 23 July 2012 no member list (10 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Annual return made up to 23 July 2011 no member list (10 pages) |
25 July 2011 | Annual return made up to 23 July 2011 no member list (10 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 23 July 2010 no member list (10 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Dr Muhammad Nuruzzaman on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Asadullah Al Khalid on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Mohammed Abdul Khaliq on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Syed Ahmed on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 no member list (10 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Dr Muhammad Nuruzzaman on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Asadullah Al Khalid on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Mohammed Abdul Khaliq on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Syed Ahmed on 23 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 July 2009 | Annual return made up to 23/07/09 (4 pages) |
23 July 2009 | Annual return made up to 23/07/09 (4 pages) |
22 July 2009 | Director appointed dr quazi mohafuzal haque (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 51 vista drive redbridge ilford essex IG4 5JF (1 page) |
22 July 2009 | Director appointed dr quazi mohafuzal haque (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 51 vista drive redbridge ilford essex IG4 5JF (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Annual return made up to 31/07/08
|
15 August 2008 | Annual return made up to 31/07/08
|
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 August 2007 | Annual return made up to 31/07/07
|
13 August 2007 | Annual return made up to 31/07/07
|
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 8 penybanc tanerdy carmarthen carmarthenshire SA31 2HA (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 8 penybanc tanerdy carmarthen carmarthenshire SA31 2HA (1 page) |
1 June 2007 | New secretary appointed (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
13 September 2006 | Annual return made up to 31/07/06 (5 pages) |
13 September 2006 | Annual return made up to 31/07/06 (5 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
11 October 2005 | Annual return made up to 31/07/05
|
11 October 2005 | Annual return made up to 31/07/05
|
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 5 brampton avenue macclesfield cheshire SK10 3DY (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 5 brampton avenue macclesfield cheshire SK10 3DY (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 August 2004 | Annual return made up to 31/07/04
|
9 August 2004 | Annual return made up to 31/07/04
|
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 September 2003 | Annual return made up to 31/07/03 (4 pages) |
3 September 2003 | Annual return made up to 31/07/03 (4 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 2 gardenia grove riverside gardens liverpool L17 7HP (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 2 gardenia grove riverside gardens liverpool L17 7HP (1 page) |
3 January 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
31 July 2002 | Annual return made up to 31/07/02 (4 pages) |
31 July 2002 | Annual return made up to 31/07/02 (4 pages) |
15 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 August 2001 | Annual return made up to 31/07/01
|
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Annual return made up to 31/07/01
|
31 August 2001 | New secretary appointed (2 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
12 September 2000 | Annual return made up to 31/07/00
|
12 September 2000 | Annual return made up to 31/07/00
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
26 November 1999 | Annual return made up to 31/07/99
|
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Annual return made up to 31/07/99
|
26 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 85 wynchgate southgate london N14 6RJ (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 85 wynchgate southgate london N14 6RJ (1 page) |
8 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
24 September 1998 | Annual return made up to 31/07/98 (6 pages) |
24 September 1998 | Annual return made up to 31/07/98 (6 pages) |
26 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Annual return made up to 31/07/96 (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Annual return made up to 31/07/96 (6 pages) |
2 November 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Annual return made up to 31/07/97
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Annual return made up to 31/07/97
|
30 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
17 October 1995 | Annual return made up to 31/07/95 (6 pages) |
17 October 1995 | Annual return made up to 31/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 July 1985 | Incorporation (25 pages) |
25 July 1985 | Incorporation (25 pages) |